Edinburgh
EH16 5HS
Scotland
Secretary Name | Angela Crolla |
---|---|
Status | Current |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Kings View Priestfield Road North Edinburgh EH16 5HS Scotland |
Director Name | Mr Antonio Crolla |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 August 2013(4 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Restauratuer |
Country of Residence | Scotland |
Correspondence Address | 3 Priestfield Road North Edinburgh EH16 5HS Scotland |
Director Name | Mr Antonio Crolla |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Kings View, Priestfield Road North Edinburgh EH16 5HS Scotland |
Registered Address | 3 Priestfield Road North Edinburgh EH16 5HS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,525 |
Cash | £23,796 |
Current Liabilities | £568,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
9 November 2011 | Delivered on: 18 November 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8/9 baxters place edinburgh mid 126592. Outstanding |
---|---|
7 October 2011 | Delivered on: 28 October 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 December 2009 | Delivered on: 11 December 2009 Satisfied on: 15 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 8/9 baxters place, leith walk, edinburgh. Fully Satisfied |
22 September 2009 | Delivered on: 8 October 2009 Satisfied on: 24 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 February 2024 | Registration of charge SC3642850008, created on 6 February 2024 (4 pages) |
---|---|
9 February 2024 | Registration of charge SC3642850009, created on 6 February 2024 (4 pages) |
8 February 2024 | Registration of charge SC3642850007, created on 29 January 2024 (40 pages) |
7 February 2024 | Registration of charge SC3642850005, created on 7 February 2024 (4 pages) |
7 February 2024 | Registration of charge SC3642850006, created on 7 February 2024 (4 pages) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
6 December 2023 | Satisfaction of charge 4 in full (1 page) |
6 December 2023 | Satisfaction of charge 3 in full (1 page) |
26 August 2023 | Confirmation statement made on 20 August 2023 with updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
12 October 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
27 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
4 June 2020 | Registered office address changed from Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP Scotland to 3 Priestfield Road North Edinburgh EH16 5HS on 4 June 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
18 July 2018 | Registered office address changed from 113 Brunswick Street Edinburgh EH7 5HR to Sugar Bond 3rd Floor Bonnington Road Edinburgh EH6 5NP on 18 July 2018 (1 page) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Appointment of Mr Antonio Crolla as a director (2 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Appointment of Mr Antonio Crolla as a director (2 pages) |
20 August 2013 | Termination of appointment of Antonio Crolla as a director (1 page) |
20 August 2013 | Termination of appointment of Antonio Crolla as a director (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
29 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
23 November 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2009 | Incorporation (18 pages) |
20 August 2009 | Incorporation (18 pages) |